Riverside Development Northampton Ltd is a private limited company that can be found at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. Incorporated on 2018-06-28, this 5-year-old company is run by 1 director.
Director Hayley B., appointed on 03 December 2021.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was filed on 2022-11-18 and the due date for the subsequent filing is 2023-12-02. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 6 Trinity Place |
Office Address2 | Midland Drive |
Town | Sutton Coldfield |
Post code | B72 1TX |
Country of origin | United Kingdom |
Registration Number | 11437575 |
Date of Incorporation | Thu, 28th Jun 2018 |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (117 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 2nd Dec 2023 (2023-12-02) |
Last confirmation statement dated | Fri, 18th Nov 2022 |
The register of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Richelle M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hayley B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Richelle M.
Notified on | 30 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hayley B.
Notified on | 3 December 2021 |
Ceased on | 30 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher J.
Notified on | 1 December 2021 |
Ceased on | 3 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Res Capitis Holdings Limited
Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | The Registrar Of Companies For England And Wales |
Registration number | 12105984 |
Notified on | 1 October 2019 |
Ceased on | 1 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nicholas S.
Notified on | 28 June 2018 |
Ceased on | 7 October 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-01-31 | 2021-01-31 | 2022-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 110 | 100 | 100 | 100 |
Other | ||||
Creditors | 10 | |||
Net Current Assets Liabilities | 100 | 100 | ||
Other Creditors | 10 | |||
Total Assets Less Current Liabilities | 100 | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27 filed on: 27th, October 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy